SPLAT PLASTERING & GENERAL BUILDING LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/139 October 2013 APPLICATION FOR STRIKING-OFF

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM
153 STAFFORD ROAD
WALLINGTON
SURREY
SM6 9BN

View Document

10/01/1310 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/01/124 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE FRANCIS / 20/12/2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON STEPHEN FRANCIS / 20/12/2010

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JASON STEPHEN FRANCIS / 20/12/2010

View Document

13/01/1113 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE FRANCIS / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON STEPHEN FRANCIS / 19/01/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DISS40 (DISS40(SOAD))

View Document

16/04/0916 April 2009 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/09 FROM: 27 MEREBANK LANE CROYDON SURREY CR0 4NP

View Document

27/01/0927 January 2009 First Gazette

View Document

16/09/0816 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

15/09/0715 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 Incorporation

View Document

20/12/0120 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company